WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 6AB

Company number 06600926
Status Active
Incorporation Date 22 May 2008
Company Type Community Interest Company
Address MEIR PRIMARY CARE CENTRE, 2ND FLOOR, WESTON ROAD, STOKE-ON-TRENT, ST3 6AB
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mrs Susan Jennifer Stepek as a director on 22 February 2017; Appointment of Miss Debra Wild as a director on 22 February 2017; Appointment of Mrs Jeanette Hill as a director on 22 February 2017. The most likely internet sites of WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY are www.willowbankpartnershipcommunityinterest.co.uk, and www.willow-bank-partnership-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Willow Bank Partnership Community Interest Company is a Community Interest Company. The company registration number is 06600926. Willow Bank Partnership Community Interest Company has been working since 22 May 2008. The present status of the company is Active. The registered address of Willow Bank Partnership Community Interest Company is Meir Primary Care Centre 2nd Floor Weston Road Stoke On Trent St3 6ab. . SMITH, Rosemary is a Secretary of the company. ANDERSON, Catriona Susan, Dr is a Director of the company. BANKS, Kathleen Mary is a Director of the company. CARPENTER, Joanne is a Director of the company. GIBSON, Ian is a Director of the company. HILL, Jeanette is a Director of the company. RATLADI, Thari, Dr is a Director of the company. ROBERTS, Antony Paul, Dr is a Director of the company. SELLARS, Sarah is a Director of the company. STEPEK, Susan Jennifer is a Director of the company. WILD, Debra is a Director of the company. WOOLRIDGE, Jill is a Director of the company. Secretary ROBERTS, Antony Paul, Dr has been resigned. Director BENTLEY, Theressa has been resigned. Director BRIDGE, Pat has been resigned. Director BRYAN, Pamela has been resigned. Director BULL, Samantha has been resigned. Director BUSH, Andrew Allan has been resigned. Director DALE, Julia has been resigned. Director DALE, Julia has been resigned. Director DAVIES, Clare, Dr has been resigned. Director ECCLESTONE, Emily has been resigned. Director FOX, Barbara has been resigned. Director GREGAN, John, Dr has been resigned. Director KALSI, Gurmukh Singh, Dr has been resigned. Director LAMBERT, Angela has been resigned. Director ROBERTS, Antony Paul, Dr has been resigned. Director SNOW, Susan has been resigned. Director TIMMERMAN, Wendy has been resigned. Director WATSON, Elizabeth Shan has been resigned. Director WILD, Debra has been resigned. Director WOOLRIDGE, Jill has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
SMITH, Rosemary
Appointed Date: 16 June 2010

Director
ANDERSON, Catriona Susan, Dr
Appointed Date: 22 February 2017
61 years old

Director
BANKS, Kathleen Mary
Appointed Date: 18 September 2012
75 years old

Director
CARPENTER, Joanne
Appointed Date: 22 May 2013
53 years old

Director
GIBSON, Ian
Appointed Date: 24 December 2014
52 years old

Director
HILL, Jeanette
Appointed Date: 22 February 2017
67 years old

Director
RATLADI, Thari, Dr
Appointed Date: 01 June 2016
48 years old

Director
ROBERTS, Antony Paul, Dr
Appointed Date: 22 February 2017
64 years old

Director
SELLARS, Sarah
Appointed Date: 01 June 2013
56 years old

Director
STEPEK, Susan Jennifer
Appointed Date: 22 February 2017
76 years old

Director
WILD, Debra
Appointed Date: 22 February 2017
61 years old

Director
WOOLRIDGE, Jill
Appointed Date: 06 April 2016
57 years old

Resigned Directors

Secretary
ROBERTS, Antony Paul, Dr
Resigned: 16 June 2010
Appointed Date: 22 May 2008

Director
BENTLEY, Theressa
Resigned: 23 September 2014
Appointed Date: 30 November 2010
62 years old

Director
BRIDGE, Pat
Resigned: 08 May 2013
Appointed Date: 30 November 2010
71 years old

Director
BRYAN, Pamela
Resigned: 24 March 2015
Appointed Date: 22 May 2013
77 years old

Director
BULL, Samantha
Resigned: 10 June 2016
Appointed Date: 23 September 2014
35 years old

Director
BUSH, Andrew Allan
Resigned: 19 March 2013
Appointed Date: 19 September 2012
62 years old

Director
DALE, Julia
Resigned: 28 December 2014
Appointed Date: 22 May 2013
66 years old

Director
DALE, Julia
Resigned: 31 March 2016
Appointed Date: 14 March 2012
66 years old

Director
DAVIES, Clare, Dr
Resigned: 04 September 2016
Appointed Date: 01 June 2016
51 years old

Director
ECCLESTONE, Emily
Resigned: 30 December 2015
Appointed Date: 23 September 2014
31 years old

Director
FOX, Barbara
Resigned: 31 August 2012
Appointed Date: 01 August 2010
78 years old

Director
GREGAN, John, Dr
Resigned: 19 March 2013
Appointed Date: 30 November 2010
58 years old

Director
KALSI, Gurmukh Singh, Dr
Resigned: 26 September 2015
Appointed Date: 23 September 2014
59 years old

Director
LAMBERT, Angela
Resigned: 23 September 2014
Appointed Date: 30 November 2010
65 years old

Director
ROBERTS, Antony Paul, Dr
Resigned: 31 January 2015
Appointed Date: 22 May 2008
64 years old

Director
SNOW, Susan
Resigned: 01 February 2012
Appointed Date: 14 April 2011
70 years old

Director
TIMMERMAN, Wendy
Resigned: 30 June 2011
Appointed Date: 30 November 2010
60 years old

Director
WATSON, Elizabeth Shan
Resigned: 30 June 2015
Appointed Date: 01 October 2009
68 years old

Director
WILD, Debra
Resigned: 30 November 2010
Appointed Date: 22 May 2008
61 years old

Director
WOOLRIDGE, Jill
Resigned: 23 September 2014
Appointed Date: 30 November 2010
57 years old

Persons With Significant Control

Dr Vinod Kumar Ojha
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Theresa Bentley
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Lambert
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY Events

10 Mar 2017
Appointment of Mrs Susan Jennifer Stepek as a director on 22 February 2017
10 Mar 2017
Appointment of Miss Debra Wild as a director on 22 February 2017
10 Mar 2017
Appointment of Mrs Jeanette Hill as a director on 22 February 2017
10 Mar 2017
Appointment of Dr Antony Paul Roberts as a director on 22 February 2017
10 Mar 2017
Appointment of Dr Catriona Susan Anderson as a director on 22 February 2017
...
... and 67 more events
29 Jul 2010
Appointment of Rosemary Smith as a secretary
28 Apr 2010
Accounts for a dormant company made up to 31 May 2009
10 Dec 2009
Appointment of Elizabeth Watson as a director
03 Jun 2009
Return made up to 22/05/09; full list of members
22 May 2008
Incorporation of a Community Interest Company